HARBORNE VILLAGE BID LTD

97 High Street Harborne, Birmingham, B17 9NR, United Kingdom
StatusACTIVE
Company No.11123874
Category
Incorporated22 Dec 2017
Age6 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

HARBORNE VILLAGE BID LTD is an active with number 11123874. It was incorporated 6 years, 5 months, 26 days ago, on 22 December 2017. The company address is 97 High Street Harborne, Birmingham, B17 9NR, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 08 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Mary Helen Mcgarry

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-01

Officer name: Khan Jabbar

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-05

Officer name: Mrs Hope Eloise Adie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-05

Officer name: Hope Eloise Adie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Holden-Jones

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Mrs Hope Eloise Adie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Lee Trinder

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lachlan William Macpherson

Termination date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Davis

Appointment date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-20

Officer name: Mr Khan Jabbar

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Richard Eric Watson

Termination date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Paul Woodford

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Perry

Termination date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rabindranath Bhol

Termination date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr Richard William Miles

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Capps

Termination date: 2019-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-27

Officer name: Faye Melissa Fenton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Kingsley Mark Crocker

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Trinder

Appointment date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Rabindranath Bhol

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-10

Officer name: Mr Matthew Philip Eric Rose

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Councillor Jayne Francis

Appointment date: 2018-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Faye Melissa Fenton

Appointment date: 2018-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Richard Eric Watson

Appointment date: 2018-10-12

Documents

View document PDF

Resolution

Date: 19 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice removal restriction on company articles

Date: 19 Oct 2018

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Notice restriction on company articles

Date: 19 Oct 2018

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Statement of companys objects

Date: 19 Oct 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mrs Rachel Perry

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Dan Cole

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Paul Woodford

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Mr Jason Michael Spencer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Kingsley Mark Crocker

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Helen Mcgarry

Appointment date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Lachlan William Macpherson

Documents

View document PDF

Incorporation company

Date: 22 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNARDCOATES LTD

106 LONDON ROAD,BRANDON,IP27 0EW

Number:09552521
Status:ACTIVE
Category:Private Limited Company

DARIUSZ STACHOWIAK LTD

8 GORDON STREET,GOOLE,DN14 6SG

Number:10691461
Status:ACTIVE
Category:Private Limited Company

DEDDINGTON FARMERS' MARKET CIC

11 MILL CLOSE,BANBURY,OX15 0UN

Number:09561147
Status:ACTIVE
Category:Community Interest Company

EQUITY & RESOURCES LIMITED

32 GROSVENOR GARDENS,LONDON,SW1W 0DH

Number:06826288
Status:ACTIVE
Category:Private Limited Company

M.J.M. ELECTRICAL SERVICES LIMITED

35B WOODCOTE AVENUE,SURREY,SM6 0QU

Number:03565618
Status:ACTIVE
Category:Private Limited Company

THUNDERNET LIMITED

160 CITY ROAD,LONDON,EC1V 2NX

Number:11129261
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source